Lordleaze Lane Management Company Limited SOMERSET


Founded in 1991, Lordleaze Lane Management Company, classified under reg no. 02634681 is an active company. Currently registered at 31 Bryer Close TA20 2LA, Somerset the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Elizabeth G. and David J.. In addition 2 active secretaries, Elizabeth G. and Edward T. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lordleaze Lane Management Company Limited Address / Contact

Office Address 31 Bryer Close
Office Address2 Chard
Town Somerset
Post code TA20 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02634681
Date of Incorporation Fri, 2nd Aug 1991
Industry Landscape service activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Elizabeth G.

Position: Secretary

Appointed: 09 February 2024

Edward T.

Position: Secretary

Appointed: 14 December 2023

Elizabeth G.

Position: Director

Appointed: 02 November 2011

David J.

Position: Director

Appointed: 23 May 1996

Elizabeth G.

Position: Secretary

Appointed: 14 December 2023

Resigned: 14 December 2023

Emmaline K.

Position: Director

Appointed: 02 November 2011

Resigned: 27 April 2013

Sally D.

Position: Director

Appointed: 02 November 2011

Resigned: 17 June 2016

Barry H.

Position: Director

Appointed: 20 February 2003

Resigned: 01 July 2008

Edward T.

Position: Secretary

Appointed: 20 February 2003

Resigned: 14 December 2023

Janette O.

Position: Secretary

Appointed: 01 January 2002

Resigned: 01 January 2003

Edward T.

Position: Director

Appointed: 01 January 2002

Resigned: 14 December 2023

Janette O.

Position: Director

Appointed: 01 January 2002

Resigned: 20 February 2003

Matthew H.

Position: Director

Appointed: 23 May 1996

Resigned: 01 March 2011

Peter M.

Position: Director

Appointed: 23 May 1996

Resigned: 07 December 2001

Sheila B.

Position: Secretary

Appointed: 20 December 1995

Resigned: 12 December 2001

David B.

Position: Director

Appointed: 20 December 1995

Resigned: 12 December 2001

Gordon D.

Position: Secretary

Appointed: 07 August 1991

Resigned: 20 December 1995

Michael B.

Position: Director

Appointed: 07 August 1991

Resigned: 20 December 1995

Gordon D.

Position: Director

Appointed: 07 August 1991

Resigned: 20 December 1995

Daniel D.

Position: Nominee Director

Appointed: 02 August 1991

Resigned: 07 August 1991

Samuel L.

Position: Nominee Director

Appointed: 02 August 1991

Resigned: 07 August 1991

Daniel D.

Position: Nominee Secretary

Appointed: 02 August 1991

Resigned: 07 August 1991

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Elizabeth G. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Edward T. This PSC .

Elizabeth G.

Notified on 16 December 2023
Nature of control: significiant influence or control

Edward T.

Notified on 30 July 2016
Ceased on 14 December 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 6722 5852 5262 5583 4212 8674 1564 629
Net Assets Liabilities1 5761 0131 0208511 3111 2902 7813 173
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-504-504-504-516-528546557631
Average Number Employees During Period   33333
Creditors8251 3251 2601 3901 7251 3901 3901 265
Fixed Assets     280520377
Net Current Assets Liabilities    1 8391 5562 8183 427
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal233257258199143795263
Total Assets Less Current Liabilities2 0801 5171 5241 3671 8391 8363 3383 804

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, April 2023
Free Download (4 pages)

Company search

Advertisements